MORTGAGE LENDING LIMITED

MORTGAGE LENDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMORTGAGE LENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04483216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORTGAGE LENDING LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is MORTGAGE LENDING LIMITED located?

    Registered Office Address
    Ascot House
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGE LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 1988) LIMITEDJul 11, 2002Jul 11, 2002

    What are the latest accounts for MORTGAGE LENDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MORTGAGE LENDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORTGAGE LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on Jan 11, 2016

    2 pagesAD01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Director's details changed for Mr David Gareth Thompson on Nov 20, 2015

    2 pagesCH01

    Appointment of Mr David Gareth Thompson as a director on Nov 20, 2015

    2 pagesAP01

    Termination of appointment of Esther Elaine Morley as a director on Nov 05, 2015

    1 pagesTM01

    Termination of appointment of James Harvey Morris as a secretary on Oct 13, 2015

    1 pagesTM02

    Termination of appointment of Ian Arthur Henderson as a director on Sep 30, 2015

    1 pagesTM01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Removal of limit on auth share cap 22/05/2015
    RES13

    Appointment of Mr James Harvey Morris as a secretary on Jan 30, 2015

    2 pagesAP03

    Termination of appointment of Derek Lloyd as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Shilla Pindoria as a secretary on Jan 30, 2015

    1 pagesTM02

    Appointment of Mr Ian Arthur Henderson as a director on Jan 30, 2015

    2 pagesAP01

    Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on Feb 02, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

    Appointment of Ms. Esther Elaine Morley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of MORTGAGE LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STREET, Keith Leslie
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritishHead Of Kensington Mortgages165122930001
    THOMPSON, David Gareth
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritishChartered Accountant203018830001
    MORRIS, James Harvey
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    England
    Secretary
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    England
    194729260001
    MURRAY, Dominic
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Other121945810002
    PINDORIA, Shilla
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    157089890001
    TOMSETT, Ann Sara
    7 Oak Lodge
    Chantry Square
    W8 5UL London
    Secretary
    7 Oak Lodge
    Chantry Square
    W8 5UL London
    British58027970002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    KENSINGTON SECRETARIES LIMITED
    2 Gresham Street
    EC2V 7QP London
    Secretary
    2 Gresham Street
    EC2V 7QP London
    109008650002
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishGroup Finance Director56525730002
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    BritishDirector Of Finance124718190001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritishFinance Director101387770001
    HENDERSON, Ian Arthur
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    England
    Director
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    England
    United KingdomBritishChief Executive207828370001
    HUTCHINSON, Alison
    1 Sheldon Square
    W2 6PU London
    Director
    1 Sheldon Square
    W2 6PU London
    BritishManaging Director74158760003
    KINGDON, Simon Charles
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    Director
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    BritishFinance Director56324870004
    LLOYD, Derek
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritishHead Of Treasury124660210001
    MALTBY, John Neil
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    Director
    Priory House
    Priory Close
    BR7 5LB Chislehurst
    Kent
    EnglandBritishChief Executive84264890001
    MORLEY, Esther Elaine
    Gresham Street
    EC2V 7QP London
    2
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    United KingdomBritishBanking & Finance150084860001
    PATEL, Anant
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritishInvestment Banker129677000001
    THOMAS, Paul James
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    BritishChief Risk Officer106704010001
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Director
    3a Palace Green
    W8 4TR London
    EnglandBritishChief Solicitor58027970005
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0